Name: | NEXNET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1996 (28 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 2093147 |
ZIP code: | 10546 |
County: | New York |
Place of Formation: | New York |
Address: | 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL IHRIG | DOS Process Agent | 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
DANIEL IHRIG | Chief Executive Officer | 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2023-09-29 | Address | 84 PHEASANT RUN, MILLWOOD, NY, 10546, 1123, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2023-09-29 | Address | 84 PHEASANT RUN, MILLWOOD, NY, 10546, 1123, USA (Type of address: Service of Process) |
1998-12-23 | 2000-12-27 | Address | 2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1998-12-23 | 2000-12-27 | Address | 2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1998-03-12 | 2000-12-27 | Address | #2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002490 | 2023-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-20 |
081124003233 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061219002325 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050124003229 | 2005-01-24 | BIENNIAL STATEMENT | 2004-12-01 |
030109002733 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State